Advanced company searchLink opens in new window

CANNOCK ELECTRICAL MECHANICAL SERVICES LIMITED

Company number 06854911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2015 2.35B Notice of move from Administration to Dissolution on 12 March 2015
09 Oct 2014 2.24B Administrator's progress report to 22 September 2014
11 Sep 2014 2.31B Notice of extension of period of Administration
17 Apr 2014 2.24B Administrator's progress report to 22 March 2014
19 Dec 2013 F2.18 Notice of deemed approval of proposals
27 Nov 2013 2.16B Statement of affairs with form 2.14B
22 Nov 2013 AD01 Registered office address changed from Unit 4, Brookfield Drive Cannock Staffordshire WS11 3JN on 22 November 2013
19 Nov 2013 2.17B Statement of administrator's proposal
03 Oct 2013 2.12B Appointment of an administrator
13 Sep 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3
13 Sep 2013 TM02 Termination of appointment of Jane Birch as a secretary
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 AP01 Appointment of Mr Glenn Spilsbury as a director
23 Oct 2012 TM01 Termination of appointment of Darran Bradbury as a director
03 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
03 Jul 2012 AP03 Appointment of Mrs Jane Birch as a secretary
03 Jul 2012 AP01 Appointment of Mr Darran Bradbury as a director
03 Jul 2012 TM02 Termination of appointment of Gary Kenna as a secretary
03 Jul 2012 TM01 Termination of appointment of Jim Ward as a director
03 Jul 2012 TM01 Termination of appointment of Gary Kenna as a director
05 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Jim Ward on 31 March 2010